REDBOURNE (QUEENSBURY) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Manuel Alsoni on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Redbourne (Willesden) Limited as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Flat 4 24 Hornton Street London W8 4NR England to Unit 13 12a Courtfield Gardens London SW5 0PL on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Gabriele Fanciulli on 2025-04-10

View Document

03/06/243 June 2024 Appointment of receiver or manager

View Document

30/05/2430 May 2024 Appointment of receiver or manager

View Document

08/03/248 March 2024 Registration of charge 088498070002, created on 2024-03-01

View Document

20/02/2420 February 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Change of details for Redbourne (Willesden) Limited as a person with significant control on 2023-03-01

View Document

04/09/234 September 2023 Director's details changed for Mr Manuel Alsoni on 2023-08-11

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Gabriele Fanciulli on 2022-12-01

View Document

28/02/2328 February 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Flat 4 24 Hornton Street London W8 4NR on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Change of details for Redbourne (Willesden) Limited as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 AUDITOR'S RESIGNATION

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017

View Document

05/05/175 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2017

View Document

17/03/1717 March 2017 03/01/17 STATEMENT OF CAPITAL GBP 2.00

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD MALTON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR STEVEN SHARPE

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKEY

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATERSON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR MANUEL ALSONI

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR GUISEPPE BELLI

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN HIDE

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLAKEY / 07/07/2016

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ROBERT KENNETH WILLIAMS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY VICKERS

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MRS SUSAN GAYNOR HIDE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MICHAEL BLAKEY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR JEREMY PHILIP HILTON VICKERS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIDDERS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN SIDDERS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

11/02/1411 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RICHARD JAMES PATERSON

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED DE FACTO 2084 LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MR MARTIN JOHN SIDDERS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR GERALD ANTHONY MALTON

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MARTIN JOHN SIDDERS

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company